Entity Name: | KING RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING RENTALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2014 (11 years ago) |
Document Number: | J41154 |
FEI/EIN Number |
592735013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON KELLY | President | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920 |
KEENAN VINCENT E | Agent | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 6099 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | KEENAN, VINCENT E | - |
NAME CHANGE AMENDMENT | 1988-04-14 | KING RENTALS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYMANTHA RHODES VS KING RENTALS, INC. | 5D2022-1589 | 2022-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Symantha Rhodes |
Role | Appellant |
Status | Active |
Name | KING RENTALS, INC. |
Role | Appellee |
Status | Active |
Representations | Dennis F. Fairbanks |
Name | Hon. Kelly Ingram |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/29/22 |
On Behalf Of | Symantha Rhodes |
Docket Date | 2022-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ EMERGENCY NOTICE OF APPEAL |
On Behalf Of | Symantha Rhodes |
Docket Date | 2022-06-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 15 DAYS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9345078606 | 2021-03-25 | 0455 | PPS | 6099 N Atlantic Ave, Cape Canaveral, FL, 32920-3907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4686447206 | 2020-04-27 | 0455 | PPP | 6099 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920-3907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State